Company NameAhern Asbestos Services Limited
Company StatusActive
Company Number02600912
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Previous NameAhern Special Waste Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMs Lilian Beatrice Scott
NationalityBritish
StatusCurrent
Appointed01 April 1996(4 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(16 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Peter Charles Morris
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Church Anowle
Worsham
Dorset
Director NameAnthony Charles Pearse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address48 Vale Square
Ramsgate
Kent
CT11 9DA
Director NameMrs Jeanette Lilian Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address279 Straight Road
Harold Hill
Romford
Essex
RM3 7JS
Secretary NameMrs Jeanette Lilian Smith
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address279 Straight Road
Harold Hill
Romford
Essex
RM3 7JS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteahern.co.uk
Email address[email protected]
Telephone01708 865599
Telephone regionRomford

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1P.f. Ahern & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

3 March 1998Delivered on: 7 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
30 May 2023Audited abridged accounts made up to 31 October 2022 (7 pages)
16 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 July 2022Audited abridged accounts made up to 31 October 2021 (7 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 July 2021Audited abridged accounts made up to 31 October 2020 (7 pages)
23 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
18 August 2020Accounts for a small company made up to 31 October 2019 (7 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
10 July 2019Audited abridged accounts made up to 31 October 2018 (6 pages)
8 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
17 July 2018Accounts for a small company made up to 31 October 2017 (6 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 July 2017Accounts for a small company made up to 31 October 2016 (6 pages)
19 July 2017Accounts for a small company made up to 31 October 2016 (6 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page)
9 February 2017Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page)
9 February 2017Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
11 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
11 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
26 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
26 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
6 June 2014Accounts for a small company made up to 31 October 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 October 2013 (6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
5 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
29 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
29 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
26 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages)
23 March 2010Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages)
1 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (6 pages)
18 August 2008Registered office changed on 18/08/2008 from 420 cranbrook road gants hill ilford essex IG6 6HT (1 page)
18 August 2008Registered office changed on 18/08/2008 from 420 cranbrook road gants hill ilford essex IG6 6HT (1 page)
13 March 2008Director appointed peter ryan scott (3 pages)
13 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 March 2008Director appointed peter ryan scott (3 pages)
13 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 March 2008Return made up to 28/02/08; full list of members (5 pages)
11 March 2008Return made up to 28/02/08; full list of members (5 pages)
18 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
28 April 2007Return made up to 28/02/07; full list of members (5 pages)
28 April 2007Return made up to 28/02/07; full list of members (5 pages)
8 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 March 2006Return made up to 28/02/06; full list of members (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (5 pages)
22 November 2005Company name changed ahern special waste LTD.\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed ahern special waste LTD.\certificate issued on 22/11/05 (2 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
31 March 2005Return made up to 28/02/05; full list of members (5 pages)
31 March 2005Return made up to 28/02/05; full list of members (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
19 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (5 pages)
7 March 2003Return made up to 28/02/03; full list of members (5 pages)
3 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (5 pages)
9 March 2002Return made up to 28/02/02; full list of members (5 pages)
20 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (5 pages)
9 March 2001Return made up to 28/02/01; full list of members (5 pages)
2 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 March 2000Return made up to 28/02/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 February 1999Return made up to 28/02/99; full list of members (6 pages)
24 February 1999Return made up to 28/02/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1997Return made up to 12/04/97; full list of members (6 pages)
16 April 1997Return made up to 12/04/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 February 1997Company name changed g p s ahern LIMITED\certificate issued on 28/02/97 (2 pages)
27 February 1997Company name changed g p s ahern LIMITED\certificate issued on 28/02/97 (2 pages)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996New secretary appointed;new director appointed (2 pages)
12 April 1996Return made up to 12/04/96; full list of members (5 pages)
12 April 1996Return made up to 12/04/96; full list of members (5 pages)
11 April 1995Return made up to 12/04/95; full list of members (10 pages)
11 April 1995Return made up to 12/04/95; full list of members (10 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)